Alabama Southern Bankruptcy Court

Case number: 1:20-bk-12899 - Lazer Zone LLC - Alabama Southern Bankruptcy Court

Case Information
Case title
Lazer Zone LLC
Chapter
7
Judge
HENRY A. CALLAWAY
Filed
12/29/2020
Last Filing
09/26/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 20-12899

Assigned to: JUDGE HENRY A. CALLAWAY
Chapter 7
Voluntary
Asset


Date filed:  12/29/2020
341 meeting:  05/24/2021
Deadline for filing claims:  09/23/2021
Deadline for filing claims (govt.):  09/23/2021

Debtor 1

Lazer Zone LLC

2651 Wilmer Rd
Wilmer, AL 36587
MOBILE-AL
Tax ID / EIN: 46-3264787

represented by
Lanice Turrens

Turrens Firm, LLC
61 St. Joseph St.
Ste 1230
Mobile, AL 36602
251-222-3829
Email: [email protected]

Trustee

D. Parker Sweet

P.O. Box 537
Daphne, AL 36526
(251) 626-3322
 
 

Latest Dockets
Date Filed#Docket Text
07/13/202119Docket Text
Motion to Sell Estate Property (Not Free and Clear of Liens) under Section 363(b). Estate property: all tangible personal property of the Debtor located at its business premises at 790 Schillinger Road, Semmes, Alabama. The sale is public. Sale location, date and time: Offices of the Sweet Law Firm, PC, 28 July 2021, 2:00pm CDT, via sealed bids only. Terms of sale: subject to Court approval; sealed bids submitted to Trustee prior to sale; winning bidder to deposit 10% of bid amount within two business days, balance to be paid at closing following Court approval. (Sweet, D.) (Entered: 07/13/2021)
06/30/202118Docket Text
BNC Certificate of Notice (RE: related document(s) 16 Trustee's Notice of Assets). Notice Date 06/30/2021. (Admin.) (Entered: 06/30/2021)
06/25/202117Docket Text
Estate Property Record and Report marketing assets (Sweet, D.) (Entered: 06/25/2021)
06/25/202116Docket Text
Trustee's Notice of Assets Proofs of Claims due by 9/23/2021. Government Proof of Claim due by 9/23/2021. (Sweet, D.) (Entered: 06/25/2021)
05/25/202115Docket Text
Trustee's Initial Report, 341 Meeting Held and Concluded. (Sweet, D.) (Entered: 05/25/2021)
05/14/202114Docket Text
Submission of Tax Documents for Trustee Filed by Debtor 1 Lazer Zone LLC. (Turrens, Lanice) (Entered: 05/14/2021)
05/03/202113Docket Text
Meeting of Creditor Continued/Reset. on 5/24/2021 at 11:00 AM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Sweet, D.) (Entered: 05/03/2021)
04/20/202112Docket Text
Notice of Appearance and Request for Notice for Robert D. Johnston, Jr.. by Robert D. Johnston Jr Filed by Robert D. Johnston Jr on behalf of Community Bank. (Johnston, Robert) (Entered: 04/20/2021)
04/12/202111Docket Text
Meeting of Creditor Continued/Reset. on 5/3/2021 at 11:00 AM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Sweet, D.) (Entered: 04/12/2021)
03/22/202110Docket Text
Meeting of Creditor Continued/Reset. on 4/12/2021 at 11:00 AM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Sweet, D.) (Entered: 03/22/2021)